Company Information

CIN
Status
Date of Incorporation
30 October 2014
Listing Status
Unlisted
State
Chennai
ROC
ROC Chennai
Industry
Steam And Hot Water Supply
Sub Category
Subsidiary of Foreign Company
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
30,308,900
Authorised Capital
30,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Thirumala Raju Mandapati
Thirumala Raju Mandapati
Director/Designated Partner
almost 2 years ago
Prathipati Ananda Srinivasa Rao
Prathipati Ananda Srinivasa Rao
Director/Designated Partner
almost 2 years ago
Haridas Narayan Menon
Haridas Narayan Menon
Director
about 8 years ago
Gopalan Pashupathy Shankar
Gopalan Pashupathy Shankar
Director
over 10 years ago

Past Directors

Sanjeev Kumar Vangapally
Sanjeev Kumar Vangapally
Additional Director
over 8 years ago
Sivakumar Thiyagarajan
Sivakumar Thiyagarajan
Director
over 10 years ago

Charges

868 Crore
22 July 2019
Deutsche Bank Ag
275 Crore
14 February 2017
Idbi Trusteeship Services Limited
164 Crore
02 December 2016
Idbi Trusteeship Services Limited
164 Crore
26 June 2020
Deutsche Bank Ag
275 Crore
25 June 2021
Idbi Trusteeship Services Limited
500 Crore
25 June 2021
Idbi Trusteeship Services Limited
40 Crore
02 December 2016
Idbi Trusteeship Services Limited
0
25 June 2021
Idbi Trusteeship Services Limited
0
25 June 2021
Idbi Trusteeship Services Limited
0
26 June 2020
Others
0
14 February 2017
Idbi Trusteeship Services Limited
0
22 July 2019
Others
0
02 December 2016
Idbi Trusteeship Services Limited
0
25 June 2021
Idbi Trusteeship Services Limited
0
25 June 2021
Idbi Trusteeship Services Limited
0
26 June 2020
Others
0
14 February 2017
Idbi Trusteeship Services Limited
0
22 July 2019
Others
0
02 December 2016
Idbi Trusteeship Services Limited
0
25 June 2021
Idbi Trusteeship Services Limited
0
25 June 2021
Idbi Trusteeship Services Limited
0
26 June 2020
Others
0
14 February 2017
Idbi Trusteeship Services Limited
0
22 July 2019
Others
0

Documents

Optional Attachment-(1)-28122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Optional Attachment-(2)-28122020
List of share holders, debenture holders;-28122020
Company CSR policy as per section 135(4)-28122020
Directors report as per section 134(3)-28122020
Form AOC-4-28122020_signed
Form MGT-7-28122020_signed
Form DPT-3-29102020-signed
Optional Attachment-(3)-28082020
Form CHG-1-28082020_signed
Instrument(s) of creation or modification of charge;-28082020
Optional Attachment-(4)-28082020
Optional Attachment-(2)-28082020
Optional Attachment-(1)-28082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200828
Form MGT-14-18052020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18052020
Form DPT-3-27112019-signed
Form DPT-3-26112019-signed
Form MGT-7-26112019_signed
List of share holders, debenture holders;-25112019
Form AOC-4-18112019_signed
Form DIR-12-17112019_signed
Form MSME FORM I-31102019_signed
Directors report as per section 134(3)-23102019
Company CSR policy as per section 135(4)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Optional Attachment-(1)-22102019
Optional Attachment-(1)-11102019